BTL SOLUTIONS LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Change of details for Ms Liza Greenaway as a person with significant control on 2025-02-20

View Document

20/05/2520 May 2025 Change of details for a person with significant control

View Document

19/05/2519 May 2025 Change of details for Ms Liza Gonzi as a person with significant control on 2025-02-20

View Document

24/02/2524 February 2025 Secretary's details changed for Lisa Gonzi on 2025-02-24

View Document

24/02/2524 February 2025 Director's details changed for Miss Lisa Rose Gonzi on 2025-02-24

View Document

24/02/2524 February 2025 Director's details changed for Mr Mark Andrew Greenaway on 2025-02-24

View Document

20/02/2520 February 2025 Appointment of Mr Mark Andrew Greenaway as a director on 2025-02-20

View Document

20/02/2520 February 2025 Registered office address changed from 2a Kelsall Street Sale M33 7TF England to 20 Manor Farm Close Manor Farm Close Copmanthorpe York YO23 3GE on 2025-02-20

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-20 with updates

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

01/12/231 December 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/11/2224 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/11/2126 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

19/02/2119 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 APPOINTMENT TERMINATED, DIRECTOR ADAM TOSE

View Document

29/04/2029 April 2020 REGISTERED OFFICE CHANGED ON 29/04/2020 FROM 2 LORDS COURT CRICKETERS WAY BASILDON ESSEX SS13 1SS UNITED KINGDOM

View Document

29/04/2029 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / LISA GONZI / 28/04/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

18/11/1918 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/11/1813 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

05/12/175 December 2017 28/02/17 UNAUDITED ABRIDGED

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

07/12/167 December 2016 COMPANY NAME CHANGED DULWICH RENTAL SOLUTIONS LTD CERTIFICATE ISSUED ON 07/12/16

View Document

08/02/168 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company